DV ADVISORS LLP

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 3 RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON DAVID STUCKEY

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 22/06/16

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 ANNUAL RETURN MADE UP TO 22/06/15

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 ANNUAL RETURN MADE UP TO 22/06/14

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 ANNUAL RETURN MADE UP TO 22/06/13

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 ANNUAL RETURN MADE UP TO 22/06/12

View Document

16/01/1216 January 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

01/07/111 July 2011 ANNUAL RETURN MADE UP TO 22/06/11

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 ANNUAL RETURN MADE UP TO 22/06/10

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 14 HANOVER STREET 3RD FLOOR HANOVER SQUARE LONDON W1S 1YH

View Document

26/01/1026 January 2010 LLP MEMBER APPOINTED CAMERON DAVID STUCKEY

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, LLP MEMBER CALEDONIAN INVESTMENTS LIMITED

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, LLP MEMBER CALEDONIAN HOLDINGS LIMITED

View Document

26/01/1026 January 2010 CORPORATE LLP MEMBER APPOINTED CALEDONIAN MEMBERS LIMITED

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED ANGLO ASSOCIATES LLP CERTIFICATE ISSUED ON 25/01/10

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 1ST FLOOR 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 4TH FLOOR 3 TENTERDEN STREET LONDON W1S 1TD

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

13/09/0613 September 2006 NEW MEMBER APPOINTED

View Document

13/09/0613 September 2006 NEW MEMBER APPOINTED

View Document

13/09/0613 September 2006 MEMBER RESIGNED

View Document

13/09/0613 September 2006 MEMBER RESIGNED

View Document

22/06/0622 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information